Search icon

SEAPORT TOWN CENTRE, LLC - Florida Company Profile

Company Details

Entity Name: SEAPORT TOWN CENTRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEAPORT TOWN CENTRE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L04000047800
FEI/EIN Number 113721646

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1120 E. KENNEDY BLVD., 207, TAMPA, FL, 33602
Mail Address: 1120 E. KENNEDY BLVD., 207, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER DOUGLAS E Managing Member 1120 E. KENNEDY BLVD. #207, TAMPA, FL, 33602
DeMarcay Michael President 1120 E. KENNEDY BLVD., TAMPA, FL, 33602
DeMarcay David Vice President 1120 E. KENNEDY BLVD., TAMPA, FL, 33602
DEMARCAY DAVID J Agent 1120 E. KENNEDY BLVD., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 1120 E. KENNEDY BLVD., 207, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2012-04-27 1120 E. KENNEDY BLVD., 207, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2012-04-27 DEMARCAY, DAVID J -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 1120 E. KENNEDY BLVD., 207, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-02-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State